Advanced company searchLink opens in new window

DG7 LIMITED

Company number 07570247

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Feb 2025 CS01 Confirmation statement made on 18 January 2025 with no updates
29 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
19 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Feb 2023 AA Micro company accounts made up to 31 March 2022
26 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
13 Sep 2022 AP03 Appointment of Mr Frank Onipede as a secretary on 12 September 2022
12 Sep 2022 RP04CS01 Second filing of Confirmation Statement dated 18 January 2022
12 Sep 2022 RP04CS01 Second filing of Confirmation Statement dated 18 January 2022
13 Jul 2022 PSC01 Notification of Oluwadamini Dele-Oladipupo as a person with significant control on 30 June 2022
13 Jul 2022 AP01 Appointment of Ms Oluwadamini Ajibola Dele-Oladipupo as a director on 30 June 2022
13 Jul 2022 PSC07 Cessation of Horley Homes Limited as a person with significant control on 30 June 2022
03 May 2022 MR01 Registration of charge 075702470003, created on 29 April 2022
03 May 2022 MR01 Registration of charge 075702470004, created on 29 April 2022
02 Feb 2022 MR01 Registration of charge 075702470002, created on 17 January 2022
31 Jan 2022 MR01 Registration of charge 075702470001, created on 17 January 2022
20 Jan 2022 PSC07 Cessation of Sophie Louise Hobbs White as a person with significant control on 17 January 2022
20 Jan 2022 PSC07 Cessation of Matthew White as a person with significant control on 17 January 2022
18 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 12/09/22 and again on the 12/09/2022
18 Jan 2022 PSC02 Notification of Horley Homes Limited as a person with significant control on 17 January 2022
18 Jan 2022 AD01 Registered office address changed from 3rd Floor 17-19 Leicester Square Leicester Square London Uk WC2H 7LE to Studio 9a Ceme Innovation Centre Marsh Way Rainham RM13 8EU on 18 January 2022
17 Jan 2022 AP01 Appointment of Mr Frank Onipede as a director on 17 January 2022
17 Jan 2022 TM01 Termination of appointment of Matthew White as a director on 17 January 2022
17 Jan 2022 TM01 Termination of appointment of Sophie Louise Hobbs White as a director on 17 January 2022
01 Jul 2021 AA Total exemption full accounts made up to 31 March 2021